Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SUJO PROPERTIES LIMITED
Company Information for

SUJO PROPERTIES LIMITED

1 GALLERY COURT, 28 ARCADIA AVE, LONDON, N3 2FG,
Company Registration Number
00724931
Private Limited Company
Active

Company Overview

About Sujo Properties Ltd
SUJO PROPERTIES LIMITED was founded on 1962-05-24 and has its registered office in London. The organisation's status is listed as "Active". Sujo Properties Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SUJO PROPERTIES LIMITED
 
Legal Registered Office
1 GALLERY COURT
28 ARCADIA AVE
LONDON
N3 2FG
Other companies in W1W
 
Filing Information
Company Number 00724931
Company ID Number 00724931
Date formed 1962-05-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/12/2015
Return next due 27/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB919355892  
Last Datalog update: 2024-02-05 08:01:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUJO PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SUJO PROPERTIES LIMITED
The following companies were found which have the same name as SUJO PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SUJO PROPERTIES, LTD. 26 WINCREST FALLS DR CYPRESS TX 77429 Active Company formed on the 2006-11-16
SUJO PROPERTIES LLC Georgia Unknown
SUJO PROPERTIES I LLC California Unknown
SUJO PROPERTIES II LLC California Unknown

Company Officers of SUJO PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
SUSANNE ZAMET
Company Secretary 1991-12-30
BARRY MALCOLM SLAVIN
Director 2013-03-22
JEFFREY HOWARD ZAMET
Director 1991-12-30
SIMON BRUCE ZAMET
Director 2013-09-01
SUSANNE ZAMET
Director 1962-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
BARRY MALCOLM SLAVIN
Director 1997-12-16 2006-09-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRY MALCOLM SLAVIN TANAKKER LIMITED Director 2018-02-26 CURRENT 2018-02-26 Active
BARRY MALCOLM SLAVIN JOBAZ PROPERTIES LIMITED Director 2017-06-15 CURRENT 2017-06-15 Active
BARRY MALCOLM SLAVIN JOBAZ LIMITED Director 2016-12-21 CURRENT 2016-12-21 Active
BARRY MALCOLM SLAVIN TEMPLE HEATH LODGE MANAGEMENT LIMITED Director 2003-01-31 CURRENT 1992-08-21 Active
BARRY MALCOLM SLAVIN LCH CONSTRUCTION LIMITED Director 1991-10-27 CURRENT 1987-09-28 Active
BARRY MALCOLM SLAVIN BHL MANAGEMENT SERVICES LIMITED Director 1990-10-31 CURRENT 1958-10-31 Active
JEFFREY HOWARD ZAMET JAYSUE PROPERTIES LIMITED Director 2017-11-28 CURRENT 2017-11-28 Active - Proposal to Strike off
JEFFREY HOWARD ZAMET JAYSUE LIMITED Director 2017-11-07 CURRENT 2017-11-07 Active
JEFFREY HOWARD ZAMET KADYMA INVESTMENTS LIMITED Director 2011-07-26 CURRENT 2011-07-26 Active
JEFFREY HOWARD ZAMET COLUMBAS DRIVE LIMITED Director 2002-05-24 CURRENT 2002-01-14 Active
JEFFREY HOWARD ZAMET LCH CONSTRUCTION LIMITED Director 1991-10-27 CURRENT 1987-09-28 Active
JEFFREY HOWARD ZAMET BHL MANAGEMENT SERVICES LIMITED Director 1990-10-31 CURRENT 1958-10-31 Active
SIMON BRUCE ZAMET RAEBRU PROPERTIES LIMITED Director 2017-12-13 CURRENT 2017-12-13 Active
SIMON BRUCE ZAMET RAEBRU LIMITED Director 2017-07-31 CURRENT 2017-07-31 Active
SIMON BRUCE ZAMET KADYMA INVESTMENTS LIMITED Director 2011-07-26 CURRENT 2011-07-26 Active
SIMON BRUCE ZAMET PROTECT-A-BED EUROPE LIMITED Director 2008-03-28 CURRENT 2008-03-28 Active
SUSANNE ZAMET JAYSUE PROPERTIES LIMITED Director 2017-11-28 CURRENT 2017-11-28 Active - Proposal to Strike off
SUSANNE ZAMET JAYSUE LIMITED Director 2017-11-07 CURRENT 2017-11-07 Active
SUSANNE ZAMET KADYMA INVESTMENTS LIMITED Director 2011-07-26 CURRENT 2011-07-26 Active
SUSANNE ZAMET LCH CONSTRUCTION LIMITED Director 1987-12-07 CURRENT 1987-09-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-03DIRECTOR APPOINTED MS RACHEL PELEG
2023-01-23CONFIRMATION STATEMENT MADE ON 30/12/22, WITH NO UPDATES
2022-12-07AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-21CONFIRMATION STATEMENT MADE ON 30/12/21, WITH NO UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 30/12/21, WITH NO UPDATES
2021-12-03AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/21 FROM 30 City Road London EC1Y 2AB United Kingdom
2021-02-09AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 30/12/20, WITH NO UPDATES
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 30/12/19, WITH NO UPDATES
2019-12-07AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 30/12/18, WITH UPDATES
2018-11-30AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2018-01-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 30/12/17, WITH UPDATES
2017-12-08AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY MALCOLM SLAVIN / 03/08/2017
2017-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY HOWARD ZAMET / 03/08/2017
2017-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSANNE ZAMET / 03/08/2017
2017-08-21CH03SECRETARY'S DETAILS CHNAGED FOR MRS SUSANNE ZAMET on 2017-08-03
2017-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BRUCE ZAMET / 03/08/2017
2017-08-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFFREY HOWARD ZAMET
2017-08-18PSC04Change of details for Mrs Susanne Zamet as a person with significant control on 2017-08-03
2017-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/17 FROM 4th Floor Evelyn House 142-144 New Cavendish Street London W1W 6YF
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 77
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES
2016-11-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-11-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 77
2016-01-26AR0130/12/15 ANNUAL RETURN FULL LIST
2016-01-26AD02Register inspection address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB
2015-11-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-09-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-09-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 77
2015-01-27AR0130/12/14 ANNUAL RETURN FULL LIST
2014-10-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 77
2014-01-13AR0130/12/13 FULL LIST
2014-01-13AP01DIRECTOR APPOINTED MR SIMON BRUCE ZAMET
2013-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-07-22AP01DIRECTOR APPOINTED MR BARRY MALCOLM SLAVIN
2013-05-23CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SUSANNE ZAMET / 18/01/2013
2013-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY HOWARD ZAMET / 18/01/2013
2013-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSANNE ZAMET / 18/01/2013
2013-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/2013 FROM 4TH FLOOR EVELYN HOUSE 142-144 NEW CAVENDISH STREET LONDON W1W 7YF UNITED KINGDOM
2013-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/2013 FROM 38 WARREN STREET LONDON W1T 6AE
2013-01-09AR0130/12/12 FULL LIST
2012-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-03-26AR0130/12/11 FULL LIST
2011-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-01-19AR0130/12/10 FULL LIST
2010-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-03-01AR0130/12/09 FULL LIST
2010-01-28CH03SECRETARY'S CHANGE OF PARTICULARS / SUSANNE ZAMET / 30/10/2009
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSANNE ZAMET / 30/10/2009
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY HOWARD ZAMET / 30/10/2009
2009-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-10-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2009-10-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2009-10-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2009-10-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 702-CONT RE PUR OWN SHARES
2009-10-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-10-14AD02SAIL ADDRESS CREATED
2009-04-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-01-20363aRETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS
2008-12-03287REGISTERED OFFICE CHANGED ON 03/12/2008 FROM 28 MARGARET STREET LONDON W1W 8RZ
2008-10-21AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-29395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:8
2008-05-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-05-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-05-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-05-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-01-17363aRETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS
2007-12-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-25395PARTICULARS OF MORTGAGE/CHARGE
2007-02-02363aRETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS
2006-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-20288bDIRECTOR RESIGNED
2006-01-30363aRETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS
2005-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-26363aRETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS
2004-12-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-28363aRETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS
2003-12-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-12-18MEM/ARTSARTICLES OF ASSOCIATION
2003-12-18169£ IC 100/77 31/10/03 £ SR 23@1=23
2003-12-18RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2003-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-02-05363aRETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS
2003-01-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-06-20288cDIRECTOR'S PARTICULARS CHANGED
2002-01-23363aRETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS
2001-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-08-15288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to SUJO PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SUJO PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF RENTAL INCOME 2009-04-21 Satisfied ABBEY NATIONAL PLC
LEGAL CHARGE 2008-05-20 Satisfied ABBEY NATIONAL PLC
DEED OF RENTAL INCOME 2008-05-20 Satisfied ABBEY NATIONAL PLC
LEGAL CHARGE 2008-05-20 Outstanding ABBEY NATIONAL PLC
DEED OF RENTAL INCOME 2008-05-20 Outstanding ABBEY NATIONAL PLC
LEGAL CHARGE 2007-10-25 Satisfied ABBEY NATIONAL PLC
MORTGAGE 1988-01-15 Satisfied LLOYDS BANK PLC
MORTGAGE 1983-12-06 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1983-03-25 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1972-06-25 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2016-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SUJO PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of SUJO PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SUJO PROPERTIES LIMITED
Trademarks
We have not found any records of SUJO PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUJO PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as SUJO PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where SUJO PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SUJO PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SUJO PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.